- Company Overview for MAGPIE SECURITY (NE) LIMITED (10251077)
- Filing history for MAGPIE SECURITY (NE) LIMITED (10251077)
- People for MAGPIE SECURITY (NE) LIMITED (10251077)
- More for MAGPIE SECURITY (NE) LIMITED (10251077)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2024 | RP10 | Address of person with significant control Mr George Harle changed to 10251077 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 November 2024 | |
14 Nov 2024 | RP09 | Address of officer Mr George Alec Harle changed to 10251077 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 November 2024 | |
14 Nov 2024 | RP09 | Address of officer Mr George Harle changed to 10251077 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 November 2024 | |
14 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 10251077 - Companies House Default Address, Cardiff, CF14 8LH on 14 November 2024 | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
30 Jun 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
30 Jun 2023 | TM01 | Termination of appointment of Terence Archibald Scott as a director on 1 June 2023 | |
27 Jun 2023 | AD01 | Registered office address changed from 12 Orchard Rise Newcastle upon Tyne NE15 8XR England to 12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 27 June 2023 | |
26 Jun 2023 | PSC07 | Cessation of Terence Archibald Scott as a person with significant control on 1 June 2023 | |
26 Jun 2023 | AP03 | Appointment of Mr George Harle as a secretary on 1 June 2023 | |
26 Jun 2023 | PSC01 | Notification of George Harle as a person with significant control on 1 June 2023 | |
26 Jun 2023 | AP01 | Appointment of Mr George Harle as a director on 1 June 2023 | |
29 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
10 Feb 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Jan 2022 | AD01 | Registered office address changed from 11 Orchard Rise Newcastle upon Tyne NE15 8XR England to 12 Orchard Rise Newcastle upon Tyne NE15 8XR on 10 January 2022 | |
30 Dec 2021 | AD01 | Registered office address changed from 12 Orchard Rise Newcastle upon Tyne NE15 8XR England to 11 Orchard Rise Newcastle upon Tyne NE15 8XR on 30 December 2021 | |
30 Dec 2021 | AD01 | Registered office address changed from 12 Orchard Rise Lemington Newcastle upon Tyne NE15 8XR England to 12 Orchard Rise Newcastle upon Tyne NE15 8XR on 30 December 2021 | |
29 Dec 2021 | PSC04 | Change of details for Mr Terence Archibald Scott as a person with significant control on 28 December 2021 | |
29 Dec 2021 | CH01 | Director's details changed for Mr Terence Archibald Scott on 29 December 2021 | |
28 Dec 2021 | CH01 | Director's details changed for Mr Terence Archibald Scott on 28 December 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from 11 Orchard Rise Newcastle upon Tyne NE15 8XR England to 12 Orchard Rise Lemington Newcastle upon Tyne NE15 8XR on 25 October 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
13 Dec 2020 | AA | Micro company accounts made up to 31 August 2020 |